Woodland Glade Bradley
Huddersfield
West Yorkshire
HD2 1QB
Director Name | Jayson James Cooke |
---|---|
Date of Birth | March 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Computer Programmer |
Correspondence Address | Appartment 7 The Old Chapel, Bridge End Brighouse HD6 3DY |
Secretary Name | Stanley Frank Ozgowicz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Watersedge Cottages Langsett Sheffield South Yorkshire S36 4GY |
Director Name | Carol Ann Cooke |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2004(1 year, 3 months after company formation) |
Appointment Duration | 1 week, 4 days (resigned 03 November 2004) |
Role | Administration |
Correspondence Address | 18 The Green Huddersfield HD2 1QB |
Secretary Name | Jayson James Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 December 2004(1 year, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 November 2005) |
Role | Company Director |
Correspondence Address | Appartment 7 The Old Chapel, Bridge End Brighouse HD6 3DY |
Director Name | Carol Ann Cooke |
---|---|
Date of Birth | December 1954 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2005(1 year, 9 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 23 January 2006) |
Role | Administration |
Correspondence Address | 18 The Green Huddersfield HD2 1QB |
Registered Address | 19 Byram Buildings, Station Street, Huddersfield West Yorkshire HD1 1ND |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Net Worth | -£20,110 |
Cash | £8,141 |
Current Liabilities | £59,506 |
Latest Accounts | 31 March 2006 (17 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 January 2008 | First Gazette notice for voluntary strike-off (1 page) |
21 November 2007 | Application for striking-off (1 page) |
11 September 2006 | Return made up to 18/07/06; full list of members (2 pages) |
11 September 2006 | Director resigned (1 page) |
11 September 2006 | Secretary resigned (1 page) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 June 2006 | Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page) |
24 February 2006 | Director resigned (1 page) |
24 February 2006 | Director resigned (1 page) |
30 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
15 June 2005 | Accounting reference date extended from 31/03/05 to 30/09/05 (1 page) |
21 May 2005 | Particulars of mortgage/charge (7 pages) |
16 May 2005 | New director appointed (1 page) |
13 January 2005 | Location of register of members (1 page) |
13 January 2005 | New secretary appointed (1 page) |
13 January 2005 | Secretary resigned (1 page) |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 November 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (1 page) |
26 October 2004 | Director's particulars changed (1 page) |
25 October 2004 | Registered office changed on 25/10/04 from: 19 byram arcade station street huddersfield west yorkshire HD1 1ND (1 page) |
7 October 2004 | Director's particulars changed (1 page) |
18 August 2004 | Return made up to 18/07/04; full list of members (7 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: 18 the green woodland glade bradley huddersfield west yorkshire HD2 1QB (1 page) |
13 January 2004 | Location of register of members (1 page) |
12 August 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
18 July 2003 | Incorporation (11 pages) |